Company NameWillis Corroon Nominees Limited
Company StatusActive
Company Number00894027
CategoryPrivate Limited Company
Incorporation Date14 December 1966(57 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Michael John Cherry
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(49 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMs Katharine Boysen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(55 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameWillis Corporate Director Services Limited (Corporation)
StatusCurrent
Appointed08 September 2010(43 years, 9 months after company formation)
Appointment Duration13 years, 7 months
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Peter Roger Stevens
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(25 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1999)
RoleInsurance Economist
Country of ResidenceUnited Kingdom
Correspondence Address5 Highbury Road
Wimbledon
London
SW19 7PR
Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(25 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 March 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameChristopher Helyar Bishop
Date of BirthMarch 1943 (Born 81 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 May 1992(25 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1997)
RoleChartered Accountant
Correspondence AddressBees Cottage
Ashford Steep
Petersfield
Hampshire
GU32 1AB
Secretary NameLeo Murphy
NationalityBritish
StatusResigned
Appointed01 May 1992(25 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 September 1993)
RoleCompany Director
Correspondence AddressMeadow View 2 Broadway Road
Lightwater
Surrey
GU18 5SJ
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed13 September 1993(26 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 1997)
RoleSecretary
Correspondence Address20 Barton Road
London
W14 9HD
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed01 March 1997(30 years, 2 months after company formation)
Appointment Duration8 years (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameMs Tracy Marina Warren
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(33 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(41 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2010)
Role~Chartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Stephen Edward Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(42 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 January 2016)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameShaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed14 October 2009(42 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 September 2010)
RoleCompany Director
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Oliver Hew Wallinger Goodinge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(45 years after company formation)
Appointment Duration6 years, 5 months (resigned 28 June 2018)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameAlistair Charles Peel
StatusResigned
Appointed03 September 2012(45 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMrs Shirley Marie Girling
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2018(51 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 February 2022)
RoleIn-House Solicitor
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 March 2005(38 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2009)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameWillis Corporate Director Services Limited (Corporation)
StatusResigned
Appointed29 March 2005(38 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 29 March 2005)
Correspondence AddressTen Trinity Square
London
EC3P 3AX
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 2010(43 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 September 2012)
Correspondence Address51 Lime Street
London
EC3M 7DQ

Contact

Websitewillis.com
Telephone020 31246000
Telephone regionLondon

Location

Registered Address51 Lime Street
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

93.6k at £1Willis Group Services LTD
100.00%
Ordinary
1 at £1Willis Faber LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£97,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Charges

5 September 1969Delivered on: 15 September 1969
Satisfied on: 20 October 2014
Persons entitled: Phoenix Assurance Company, LTD.

Classification: Legal charge
Secured details: Sterling pounds 20,000.
Particulars: Farum house, 81, london road, maidstone, kent with all buildings erected thereon.
Fully Satisfied

Filing History

4 September 2023Full accounts made up to 31 December 2022 (13 pages)
5 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
2 August 2022Full accounts made up to 31 December 2021 (14 pages)
9 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
25 February 2022Appointment of Ms Katharine Boysen as a director on 11 February 2022 (2 pages)
25 February 2022Termination of appointment of Shirley Marie Girling as a director on 11 February 2022 (1 page)
5 September 2021Full accounts made up to 31 December 2020 (15 pages)
13 May 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
11 February 2021Director's details changed for Mrs Shirley Marie Girling on 4 February 2021 (2 pages)
28 August 2020Full accounts made up to 31 December 2019 (15 pages)
15 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (14 pages)
15 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
20 August 2018Appointment of Mrs Shirley Marie Girling as a director on 17 August 2018 (2 pages)
13 July 2018Termination of appointment of Oliver Hew Wallinger Goodinge as a director on 28 June 2018 (1 page)
12 July 2018Full accounts made up to 31 December 2017 (14 pages)
2 July 2018Director's details changed for Mr Oliver Hew Wallinger Goodinge on 11 June 2018 (2 pages)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (13 pages)
18 July 2017Full accounts made up to 31 December 2016 (13 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
20 October 2016Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages)
20 October 2016Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
25 July 2016Full accounts made up to 31 December 2015 (13 pages)
25 July 2016Full accounts made up to 31 December 2015 (13 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 93,648
(4 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 93,648
(4 pages)
23 February 2016Appointment of Dr Michael John Cherry as a director on 29 January 2016 (3 pages)
23 February 2016Appointment of Dr Michael John Cherry as a director on 29 January 2016 (3 pages)
2 February 2016Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page)
14 September 2015Full accounts made up to 31 December 2014 (10 pages)
14 September 2015Full accounts made up to 31 December 2014 (10 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 93,648
(5 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 93,648
(5 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 93,648
(5 pages)
20 October 2014Satisfaction of charge 1 in full (1 page)
20 October 2014Satisfaction of charge 1 in full (1 page)
29 September 2014Amended full accounts made up to 31 December 2013 (10 pages)
29 September 2014Amended full accounts made up to 31 December 2013 (10 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 93,648
(5 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 93,648
(5 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 93,648
(5 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 August 2013Full accounts made up to 31 December 2012 (9 pages)
2 August 2013Full accounts made up to 31 December 2012 (9 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 25/06/2013
(23 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 25/06/2013
(23 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
14 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
14 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
14 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
14 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
19 January 2012Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages)
19 January 2012Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
20 September 2010Appointment of Willis Corporate Director Services Limited as a director (2 pages)
20 September 2010Appointment of Willis Corporate Director Services Limited as a director (2 pages)
20 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
20 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
20 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
20 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
20 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
20 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
23 November 2009Appointment of Shaun Kevin Bryant as a secretary (3 pages)
23 November 2009Appointment of Shaun Kevin Bryant as a secretary (3 pages)
12 November 2009Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
12 November 2009Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
11 November 2009Appointment of Stephen Wood as a director (3 pages)
11 November 2009Appointment of Stephen Wood as a director (3 pages)
11 November 2009Termination of appointment of Willis Corporate Director Services Limited as a director (2 pages)
11 November 2009Termination of appointment of Willis Corporate Director Services Limited as a director (2 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 May 2009Return made up to 01/05/09; full list of members (4 pages)
13 May 2009Return made up to 01/05/09; full list of members (4 pages)
12 May 2009Director appointed mr shaun kevin bryant (1 page)
12 May 2009Director appointed mr shaun kevin bryant (1 page)
30 May 2008Return made up to 01/05/08; full list of members (3 pages)
30 May 2008Return made up to 01/05/08; full list of members (3 pages)
29 May 2008Director's change of particulars / willis corporate director services LIMITED / 31/03/2008 (1 page)
29 May 2008Secretary's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008 (1 page)
29 May 2008Secretary's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008 (1 page)
29 May 2008Director's change of particulars / willis corporate director services LIMITED / 31/03/2008 (1 page)
1 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 May 2007Return made up to 01/05/07; full list of members (2 pages)
22 May 2007Return made up to 01/05/07; full list of members (2 pages)
8 May 2006Return made up to 01/05/06; full list of members (2 pages)
8 May 2006Return made up to 01/05/06; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
30 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
30 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
26 May 2005Return made up to 01/05/05; full list of members (2 pages)
26 May 2005Return made up to 01/05/05; full list of members (2 pages)
25 May 2005New secretary appointed (1 page)
25 May 2005New director appointed (1 page)
25 May 2005New director appointed (1 page)
25 May 2005New secretary appointed (1 page)
25 May 2005New secretary appointed (1 page)
25 May 2005New secretary appointed (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
24 May 2004Return made up to 01/05/04; full list of members (5 pages)
24 May 2004Return made up to 01/05/04; full list of members (5 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 July 2003Return made up to 01/05/03; full list of members (5 pages)
7 July 2003Return made up to 01/05/03; full list of members (5 pages)
19 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 May 2002Return made up to 01/05/02; full list of members (5 pages)
23 May 2002Return made up to 01/05/02; full list of members (5 pages)
27 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
30 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
1 June 2001Return made up to 01/05/01; full list of members (5 pages)
1 June 2001Return made up to 01/05/01; full list of members (5 pages)
30 May 2000Return made up to 01/05/00; full list of members (5 pages)
30 May 2000Return made up to 01/05/00; full list of members (5 pages)
3 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
19 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
19 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
3 June 1999Return made up to 01/05/99; full list of members (5 pages)
3 June 1999Return made up to 01/05/99; full list of members (5 pages)
3 December 1998Director's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
2 June 1998Return made up to 01/05/98; no change of members (4 pages)
2 June 1998Return made up to 01/05/98; no change of members (4 pages)
11 February 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
11 February 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
2 June 1997Return made up to 01/05/97; no change of members (6 pages)
2 June 1997Return made up to 01/05/97; no change of members (6 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
24 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
24 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
2 June 1996Return made up to 01/05/96; full list of members (7 pages)
2 June 1996Return made up to 01/05/96; full list of members (7 pages)
30 January 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
30 January 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
1 June 1995Return made up to 01/05/95; full list of members (16 pages)
1 June 1995Return made up to 01/05/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
15 July 1994Company name changed willis faber nominees LIMITED\certificate issued on 18/07/94 (2 pages)
15 July 1994Company name changed willis faber nominees LIMITED\certificate issued on 18/07/94 (2 pages)
18 March 1992Accounts for a dormant company made up to 31 December 1991 (2 pages)
17 January 1991Company name changed stewart wrightson (nominees) lim ited\certificate issued on 18/01/91 (2 pages)
17 January 1991Company name changed stewart wrightson (nominees) lim ited\certificate issued on 18/01/91 (2 pages)
21 October 1977Company name changed\certificate issued on 21/10/77 (2 pages)
21 October 1977Company name changed\certificate issued on 21/10/77 (2 pages)
21 February 1967Allotment of shares (2 pages)
1 January 1967Company name changed\certificate issued on 01/01/67 (7 pages)
1 January 1967Company name changed\certificate issued on 01/01/67 (7 pages)
14 December 1966Incorporation (17 pages)
14 December 1966Certificate of incorporation (1 page)
14 December 1966Certificate of incorporation (1 page)
14 December 1966Incorporation (17 pages)